Company NameDirect Recruitment (North East) Ltd
Company StatusDissolved
Company Number03570484
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date22 August 2020 (3 years, 7 months ago)
Previous NameDirect Recruitment (N.E.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kenneth Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 22 West Farm Court
Broom Park
Durham
DH7 7RN
Secretary NameMrs Pauline Anne Wilson
NationalityBritish
StatusClosed
Appointed02 September 2003(5 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 22 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
22 West Farm Court Broompark
Durham
DH7 7RN
Director NameMrs Pauline Anne Wilson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(15 years, 2 months after company formation)
Appointment Duration7 years (closed 22 August 2020)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address22 West Farm Court
Broompark
Durham City
Co. Durham
DH7 7RN
Secretary NameMr James Frederick Charles McCafferty
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Woodchurch Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7YX
Director NameMrs Barbara Westall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Cutherstone Close
Consett
Co. Durham
DH8 7UE
Director NameMrs Tara Allen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedirect-recruit.co.uk

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Mr Kenneth Wilson
50.00%
Ordinary
1 at £1Mrs Pauline Anne Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£118,645
Cash£93,147
Current Liabilities£561,250

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 November 2013Delivered on: 12 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 November 1999Delivered on: 24 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ken wilson associates limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 August 2020Final Gazette dissolved following liquidation (1 page)
22 May 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
9 August 2019Liquidators' statement of receipts and payments to 13 June 2019 (13 pages)
28 March 2019Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
16 August 2018Liquidators' statement of receipts and payments to 13 June 2018 (13 pages)
25 August 2017Liquidators' statement of receipts and payments to 13 June 2017 (20 pages)
25 August 2017Liquidators' statement of receipts and payments to 13 June 2017 (20 pages)
30 June 2016Registered office address changed from 25 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JE to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 25 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JE to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 30 June 2016 (2 pages)
29 June 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Statement of affairs with form 4.19 (7 pages)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-14
(1 page)
29 June 2016Statement of affairs with form 4.19 (7 pages)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-14
(1 page)
29 June 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 January 2016Termination of appointment of Tara Allen as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Tara Allen as a director on 23 December 2015 (1 page)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
13 May 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
13 May 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Termination of appointment of Barbara Westall as a director on 8 September 2014 (1 page)
17 September 2014Termination of appointment of Barbara Westall as a director on 8 September 2014 (1 page)
17 September 2014Termination of appointment of Barbara Westall as a director on 8 September 2014 (1 page)
23 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(7 pages)
23 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 November 2013Registration of charge 035704840002 (14 pages)
12 November 2013Registration of charge 035704840002 (14 pages)
20 August 2013Appointment of Mrs Pauline Anne Wilson as a director (2 pages)
20 August 2013Appointment of Mrs Pauline Anne Wilson as a director (2 pages)
20 August 2013Appointment of Mrs Tara Allen as a director (2 pages)
20 August 2013Appointment of Mrs Tara Allen as a director (2 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
3 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
3 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
20 June 2012Appointment of Mrs Barbara Westall as a director (2 pages)
20 June 2012Appointment of Mrs Barbara Westall as a director (2 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 August 2009Return made up to 27/05/09; full list of members (3 pages)
14 August 2009Return made up to 27/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 May 2008Return made up to 27/05/08; full list of members (3 pages)
30 May 2008Return made up to 27/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 May 2007Return made up to 27/05/07; full list of members (2 pages)
31 May 2007Return made up to 27/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 June 2006Return made up to 27/05/06; full list of members (2 pages)
13 June 2006Return made up to 27/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 February 2006Return made up to 27/05/05; full list of members (2 pages)
10 February 2006Return made up to 27/05/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 October 2004Return made up to 27/05/04; full list of members (6 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004New secretary appointed (1 page)
14 October 2004New secretary appointed (1 page)
14 October 2004Return made up to 27/05/04; full list of members (6 pages)
6 March 2004Return made up to 27/05/03; full list of members (6 pages)
6 March 2004Return made up to 27/05/03; full list of members (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 November 2002Registered office changed on 22/11/02 from: collingwood buildings collingwood street newcastle upon tyne NE1 1JE (1 page)
22 November 2002Registered office changed on 22/11/02 from: collingwood buildings collingwood street newcastle upon tyne NE1 1JE (1 page)
27 June 2002Return made up to 27/05/02; full list of members (6 pages)
27 June 2002Return made up to 27/05/02; full list of members (6 pages)
23 April 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 April 2002Accounts for a small company made up to 30 April 2001 (7 pages)
21 May 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 July 2000Registered office changed on 27/07/00 from: 25 collingwood street newcastle upon tyne tyne & wear NE1 1JE (1 page)
27 July 2000Registered office changed on 27/07/00 from: 25 collingwood street newcastle upon tyne tyne & wear NE1 1JE (1 page)
15 June 2000Return made up to 27/05/00; full list of members (6 pages)
15 June 2000Return made up to 27/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 27/05/99; full list of members (6 pages)
22 June 1999Return made up to 27/05/99; full list of members (6 pages)
13 May 1999Company name changed direct recruitment (N.E.) limite d\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed direct recruitment (N.E.) limite d\certificate issued on 14/05/99 (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 1ST floor collingwood buildings collingwood street newcastle upon tyne NE1 1JF (1 page)
7 April 1999Registered office changed on 07/04/99 from: 1ST floor collingwood buildings collingwood street newcastle upon tyne NE1 1JF (1 page)
16 March 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
16 March 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
27 May 1998Incorporation (17 pages)
27 May 1998Incorporation (17 pages)